Company Information for FEATURE SPOT PRODUCTIONS LIMITED
40 WHITFIELD STREET, LONDON, W1T 2RH,
|
Company Registration Number
08052114
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
FEATURE SPOT PRODUCTIONS LIMITED | ||
Legal Registered Office | ||
40 WHITFIELD STREET LONDON W1T 2RH Other companies in W1T | ||
Previous Names | ||
|
Company Number | 08052114 | |
---|---|---|
Company ID Number | 08052114 | |
Date formed | 2012-05-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2020-07-06 06:47:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BARRIE DUNCAN HEATH |
||
LYNDSEY ANN POSNER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TMGI HOLDINGS LTD | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
CODA HOLDINGS LIMITED | Director | 2018-01-10 | CURRENT | 2018-01-10 | Active | |
EXPANDED MEDIA PRODUCTIONS LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
WASSERMAN MUSIC LIMITED | Director | 2017-01-11 | CURRENT | 2013-11-14 | Active | |
INDEPENDENT TALENT SPORT LTD | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
BROAD BEAN MEDIA LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED | Director | 2011-07-01 | CURRENT | 2011-02-03 | Liquidation | |
8TH FLOOR PRODUCTIONS LIMITED | Director | 2010-12-17 | CURRENT | 2010-12-17 | Active | |
INDEPENDENT TALENT INVESTMENTS LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-13 | Active - Proposal to Strike off | |
HIGH SEAS FILMS LIMITED | Director | 2005-08-12 | CURRENT | 1999-11-02 | Active - Proposal to Strike off | |
TALENT MEDIA GROUP INVESTMENTS LIMITED | Director | 2002-04-09 | CURRENT | 2002-04-09 | Active | |
INDEPENDENT TALENT GROUP LIMITED | Director | 2001-12-12 | CURRENT | 2001-12-12 | Active | |
CODEPENDENT LIMITED | Director | 2018-05-15 | CURRENT | 2018-01-11 | Active | |
TMGI HOLDINGS LTD | Director | 2018-02-12 | CURRENT | 2018-02-12 | Active | |
TMGI (MUSIC) LIMITED | Director | 2017-12-01 | CURRENT | 2012-11-27 | Active | |
EXPANDED MEDIA PRODUCTIONS LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
WFWI SERVICES (UK) LTD | Director | 2016-04-21 | CURRENT | 2013-05-13 | Active | |
INDEPENDENT TALENT DIGITAL LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Active | |
INDEPENDENT TALENT SPORT MANAGEMENT LTD | Director | 2015-10-21 | CURRENT | 2015-02-05 | Dissolved 2017-04-11 | |
INDEPENDENT TALENT SPORT PRODUCTION LTD | Director | 2015-10-21 | CURRENT | 2015-02-05 | Dissolved 2017-04-11 | |
INDEPENDENT TALENT SPORT EVENTS LTD | Director | 2015-10-21 | CURRENT | 2015-02-04 | Dissolved 2017-04-18 | |
INDEPENDENT TALENT SPORT LTD | Director | 2015-02-03 | CURRENT | 2015-02-03 | Active - Proposal to Strike off | |
GULP! MARKETING LIMITED | Director | 2014-04-16 | CURRENT | 2007-07-17 | Active | |
INFLUENCE DIGITAL LIMITED | Director | 2014-04-16 | CURRENT | 2010-01-14 | Active | |
BLACK LABEL PRODUCTIONS (INTERNATIONAL) LIMITED | Director | 2014-01-31 | CURRENT | 2011-02-03 | Liquidation | |
SID GENTLE FILMS LIMITED | Director | 2013-08-22 | CURRENT | 2013-05-01 | Active | |
WOMEN FOR WOMEN INTERNATIONAL (UK) | Director | 2013-05-20 | CURRENT | 2005-12-09 | Active | |
BROAD BEAN MEDIA LIMITED | Director | 2012-10-26 | CURRENT | 2012-10-26 | Active - Proposal to Strike off | |
POGGIO DELLA MADONNA LIMITED | Director | 2012-01-11 | CURRENT | 2012-01-11 | Active | |
8TH FLOOR PRODUCTIONS LIMITED | Director | 2010-12-17 | CURRENT | 2010-12-17 | Active | |
INDEPENDENT TALENT INVESTMENTS LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-13 | Active - Proposal to Strike off | |
TALENT MEDIA GROUP INVESTMENTS LIMITED | Director | 2002-04-09 | CURRENT | 2002-04-09 | Active | |
INDEPENDENT TALENT GROUP LIMITED | Director | 2002-02-04 | CURRENT | 2001-12-12 | Active | |
WW ENTERTAINMENT LIMITED | Director | 2001-04-11 | CURRENT | 2001-02-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
PSC02 | Notification of Talent Media Group Investments Limited as a person with significant control on 2017-05-03 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-05-14 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/17 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/17 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/17 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/16 | |
LATEST SOC | 27/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Lyndsey Ann Posner on 2015-05-27 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/15 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/15 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/15 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRIE DUNCAN HEATH / 05/10/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/2013 FROM OXFORD HOUSE 76 OXFORD STREET LONDON W1D 1BS UNITED KINGDOM | |
AR01 | 01/05/13 FULL LIST | |
RES15 | CHANGE OF NAME 02/07/2012 | |
CERTNM | COMPANY NAME CHANGED SPILT MILK PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 06/07/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY DUNCAN HEATH / 01/05/2012 | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/03/2013 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.58 | 9 |
MortgagesNumMortOutstanding | 0.38 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93290 - Other amusement and recreation activities n.e.c.
Creditors Due Within One Year | 2012-05-01 | £ 2,365 |
---|
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FEATURE SPOT PRODUCTIONS LIMITED
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 7,749 |
Current Assets | 2012-05-01 | £ 7,849 |
Debtors | 2012-05-01 | £ 100 |
Shareholder Funds | 2012-05-01 | £ 5,484 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93290 - Other amusement and recreation activities n.e.c.) as FEATURE SPOT PRODUCTIONS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |